WHICKHAM SALEROOMS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Memorandum and Articles of Association

View Document

15/11/2415 November 2024 Resolutions

View Document

04/11/244 November 2024 Cessation of Jason Mark Dumighan as a person with significant control on 2024-10-21

View Document

04/11/244 November 2024 Cessation of Paul Richard Dumighan as a person with significant control on 2024-10-21

View Document

04/11/244 November 2024 Cessation of Alan David Dumighan as a person with significant control on 2024-10-21

View Document

04/11/244 November 2024 Notification of Whickham Salerooms Holdings Limited as a person with significant control on 2024-10-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/10/196 October 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

14/01/1914 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MARK DUMIGJAN

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD DUMIGHAN

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID DUMIGHAN

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR JASON MARK DUMIGJAN / 24/02/2018

View Document

12/03/1812 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018

View Document

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 22/06/17 STATEMENT OF CAPITAL GBP 105

View Document

30/06/1730 June 2017 ADOPT ARTICLES 22/06/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/04/1613 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/03/1315 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1220 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK DUMIGHAN / 03/08/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK DUMIGHAN / 10/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD DUMIGHAN / 10/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID DUMIGHAN / 10/03/2011

View Document

18/08/1018 August 2010 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED JASON MARK DUMIGHAN

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR JASON DUMIGHAN

View Document

10/03/1010 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company